Darras Hall
Ponteland
Northumberland
NE20 9HE
Director Name | Mr Atul Malhotra |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malhotra House 50 Grey Street Newcastle Upon Tyne NE1 6AE |
Director Name | Andrew Lawson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 November 2006) |
Role | Company Director |
Correspondence Address | The Grange South Road Prudhoe Northumberland NE42 5LB |
Secretary Name | Sol Brian Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 18 October 2013) |
Role | Solicitor |
Correspondence Address | The Grange South Road Prudhoe Northumberland NE42 5LB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Malhotra House 50 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Malhotra Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,004 |
Cash | £213 |
Current Liabilities | £19,880 |
Latest Accounts | 30 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
21 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 November 2023 | Application to strike the company off the register (1 page) |
24 February 2023 | Micro company accounts made up to 30 March 2022 (3 pages) |
27 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
17 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
26 April 2022 | Appointment of Mr Atul Malhotra as a director on 26 April 2022 (2 pages) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 November 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
30 September 2021 | Previous accounting period extended from 29 March 2021 to 31 March 2021 (1 page) |
25 March 2021 | Micro company accounts made up to 29 March 2020 (3 pages) |
14 January 2021 | Registered office address changed from Malhotra House 7-9 Groat Market Newcastle upon Tyne NE1 1UQ to Malhotra House 50 Grey Street Newcastle upon Tyne NE1 6AE on 14 January 2021 (1 page) |
28 October 2020 | Company name changed malhotra finance company LIMITED\certificate issued on 28/10/20
|
26 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 29 March 2019 (2 pages) |
24 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
4 April 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
3 December 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 November 2014 | Registered office address changed from 7-9 Groat Market Newcastle upon Tyne NE1 1UQ to Malhotra House 7-9 Groat Market Newcastle upon Tyne NE1 1UQ on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from 7-9 Groat Market Newcastle upon Tyne NE1 1UQ to Malhotra House 7-9 Groat Market Newcastle upon Tyne NE1 1UQ on 17 November 2014 (1 page) |
12 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Registered office address changed from Ugc House 136-170 Shelds Road Newcastle upon Tyne Tyne & Wear NE6 1DT to 7-9 Groat Market Newcastle upon Tyne NE1 1UQ on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from Ugc House 136-170 Shelds Road Newcastle upon Tyne Tyne & Wear NE6 1DT to 7-9 Groat Market Newcastle upon Tyne NE1 1UQ on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 7-9 Groat Market Newcastle upon Tyne NE1 1UQ England to 7-9 Groat Market Newcastle upon Tyne NE1 1UQ on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 7-9 Groat Market Newcastle upon Tyne NE1 1UQ England to 7-9 Groat Market Newcastle upon Tyne NE1 1UQ on 12 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Brian Lawson as a secretary on 18 October 2013 (1 page) |
12 November 2014 | Termination of appointment of Brian Lawson as a secretary on 18 October 2013 (1 page) |
23 December 2013 | Company name changed magic finance & leasing company LIMITED\certificate issued on 23/12/13
|
23 December 2013 | Company name changed magic finance & leasing company LIMITED\certificate issued on 23/12/13
|
13 December 2013 | Resolutions
|
13 December 2013 | Resolutions
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
3 January 2012 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
5 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
3 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Mr Jagmohan Malhotra on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Jagmohan Malhotra on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Jagmohan Malhotra on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Return made up to 17/10/08; full list of members (3 pages) |
1 September 2009 | Return made up to 17/10/08; full list of members (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
17 January 2008 | Return made up to 17/10/07; no change of members (6 pages) |
17 January 2008 | Return made up to 17/10/07; no change of members (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
13 December 2006 | Return made up to 17/10/06; full list of members (7 pages) |
13 December 2006 | Return made up to 17/10/06; full list of members (7 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
5 April 2006 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
5 April 2006 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
5 December 2005 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
5 December 2005 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: 78 mill lane london NW6 1JZ (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 78 mill lane london NW6 1JZ (1 page) |
7 March 2005 | Return made up to 17/10/04; full list of members (5 pages) |
7 March 2005 | Return made up to 17/10/04; full list of members (5 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 136-170 shields road byker newcastle upon tyne tyne & wear NE6 1DT (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 136-170 shields road byker newcastle upon tyne tyne & wear NE6 1DT (1 page) |
2 December 2003 | Nc inc already adjusted 05/03/03 (1 page) |
2 December 2003 | Resolutions
|
2 December 2003 | Nc inc already adjusted 05/03/03 (1 page) |
2 December 2003 | Resolutions
|
20 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
20 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
18 March 2003 | Company name changed daysant LIMITED\certificate issued on 18/03/03 (2 pages) |
18 March 2003 | Company name changed daysant LIMITED\certificate issued on 18/03/03 (2 pages) |
17 October 2002 | Incorporation (16 pages) |
17 October 2002 | Incorporation (16 pages) |